Advanced company searchLink opens in new window

HAPTON VALLEY BOATS LTD

Company number 06782951

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
10 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
29 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Apr 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
27 Jan 2016 MR04 Satisfaction of charge 1 in full
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Apr 2015 AR01 Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1,000
26 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
16 Apr 2014 AR01 Annual return made up to 10 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
12 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
12 Apr 2013 SH06 Cancellation of shares. Statement of capital on 12 April 2013
  • GBP 1,000
12 Apr 2013 SH03 Purchase of own shares.
10 Apr 2013 AR01 Annual return made up to 10 April 2013 with full list of shareholders
28 Mar 2013 AR01 Annual return made up to 27 March 2013 with full list of shareholders
28 Mar 2013 AD01 Registered office address changed from C/O Frazer Waite Desmier 7 Hornby Street Heywood Lancashire OL10 1AA England on 28 March 2013
27 Mar 2013 AP01 Appointment of Mr Glenn Davidson as a director
27 Mar 2013 CH03 Secretary's details changed for Lee Shepherd on 15 March 2013
25 Mar 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
22 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
22 Mar 2013 TM01 Termination of appointment of Craig Moore as a director
22 Mar 2013 TM01 Termination of appointment of Graham Walker as a director
22 Mar 2013 AD01 Registered office address changed from 7 Hornby Street Heywood Lancashire OL10 1AA England on 22 March 2013
12 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
16 Mar 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
06 Feb 2012 AP01 Appointment of Mr Graham Walker as a director